Company NameOpen Mobile Media Ltd
Company StatusDissolved
Company Number06591053
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Bryan Keen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMrs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Wayne David Rowell
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 16 March 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMs Robin Jennings Batt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr John Charles Bodenham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2018)
RoleConference Organisor
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Guy Henry Grant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 August 2018)
RoleConference Organisor
Country of ResidenceEngland
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMs Mary Teresa Ambler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2013(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Director NameMr Piers Latimer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Fashion Street
London
E1 6PX
Secretary NameMs Mary Teresa Ambler
StatusResigned
Appointed28 March 2013(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address7-9 Fashion Street
London
E1 6PX
Secretary NameTamasa Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2008(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
Correspondence Address1 Dock Road
London
E16 1AG

Contact

Websiteanalysis.openmobilemedia.com/
Telephone020 73757500
Telephone regionLondon

Location

Registered Address7-9 Fashion Street
London
E1 6PX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Net Worth£880,483
Cash£1,014,825
Current Liabilities£208,368

Accounts

Latest Accounts27 March 2019 (5 years, 1 month ago)
Accounts CategoryFull
Accounts Year End27 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2021Voluntary strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (2 pages)
6 October 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 July 2020Amended full accounts made up to 27 March 2019 (13 pages)
21 January 2020Accounts for a dormant company made up to 27 March 2019 (8 pages)
14 October 2019Termination of appointment of Mary Teresa Ambler as a director on 4 October 2019 (1 page)
14 October 2019Appointment of Mr Wayne David Rowell as a director on 4 October 2019 (2 pages)
14 October 2019Termination of appointment of Piers Latimer as a director on 4 October 2019 (1 page)
14 October 2019Appointment of Ms Kimberley Major as a director on 4 October 2019 (2 pages)
10 October 2019Appointment of Mr Matthew Bryan Keen as a director on 4 October 2019 (2 pages)
8 October 2019Termination of appointment of Mary Teresa Ambler as a secretary on 4 October 2019 (1 page)
18 July 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
5 November 2018Statement of capital on 5 November 2018
  • GBP 1
(5 pages)
4 October 2018Statement by Directors (1 page)
4 October 2018Solvency Statement dated 19/09/18 (1 page)
4 October 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 19/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2018Accounts for a dormant company made up to 27 March 2018 (6 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 August 2018Termination of appointment of Guy Henry Grant as a director on 24 August 2018 (1 page)
30 August 2018Termination of appointment of John Charles Bodenham as a director on 24 August 2018 (1 page)
20 August 2018Change of details for Fc Business Intelligence Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Accounts for a dormant company made up to 27 March 2017 (6 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Accounts for a dormant company made up to 27 March 2016 (6 pages)
22 February 2017Accounts for a dormant company made up to 27 March 2016 (6 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
23 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(7 pages)
3 January 2016Accounts for a dormant company made up to 27 March 2015 (7 pages)
3 January 2016Accounts for a dormant company made up to 27 March 2015 (7 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(7 pages)
13 March 2015Full accounts made up to 27 March 2014 (11 pages)
13 March 2015Full accounts made up to 27 March 2014 (11 pages)
21 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(7 pages)
21 August 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 27 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 27 March 2013 (4 pages)
22 November 2013Previous accounting period shortened from 30 June 2013 to 27 March 2013 (1 page)
22 November 2013Previous accounting period shortened from 30 June 2013 to 27 March 2013 (1 page)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(8 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(8 pages)
24 April 2013Appointment of Mr Guy Henry Grant as a director (2 pages)
24 April 2013Appointment of Mr John Charles Bodenham as a director (2 pages)
24 April 2013Appointment of Mr John Charles Bodenham as a director (2 pages)
24 April 2013Registered office address changed from 30B Elsynge Road London SW18 2HN United Kingdom on 24 April 2013 (1 page)
24 April 2013Appointment of Mr Piers Latimer as a director (2 pages)
24 April 2013Appointment of Mr Piers Latimer as a director (2 pages)
24 April 2013Appointment of Mr Guy Henry Grant as a director (2 pages)
24 April 2013Termination of appointment of Robin Batt as a director (1 page)
24 April 2013Appointment of Ms Mary Teresa Ambler as a director (2 pages)
24 April 2013Appointment of Ms Mary Teresa Ambler as a secretary (2 pages)
24 April 2013Appointment of Ms Mary Teresa Ambler as a secretary (2 pages)
24 April 2013Appointment of Ms Mary Teresa Ambler as a director (2 pages)
24 April 2013Registered office address changed from 30B Elsynge Road London SW18 2HN United Kingdom on 24 April 2013 (1 page)
24 April 2013Termination of appointment of Robin Batt as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page)
27 July 2012Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page)
27 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page)
26 July 2012Termination of appointment of Tamasa Company Secretaries Limited as a secretary (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
6 July 2011Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 (2 pages)
6 July 2011Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 (2 pages)
6 July 2011Secretary's details changed for Tamasa Company Secretaries Limited on 1 July 2011 (2 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Ms Robin Jennings Batt on 13 May 2011 (2 pages)
16 May 2011Director's details changed for Ms Robin Jennings Batt on 13 May 2011 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Secretary's details changed for Tamasa Company Secretaries Limited on 13 May 2010 (1 page)
18 May 2010Secretary's details changed for Tamasa Company Secretaries Limited on 13 May 2010 (1 page)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2009Secretary appointed tamasa company secretaries LIMITED (1 page)
18 September 2009Return made up to 13/05/09; full list of members (3 pages)
18 September 2009Ad 12/06/08\gbp si 13@1=13\gbp ic 51/64\ (2 pages)
18 September 2009Ad 08/09/08\gbp si 24@1=24\gbp ic 64/88\ (2 pages)
18 September 2009Ad 08/09/08\gbp si 24@1=24\gbp ic 64/88\ (2 pages)
18 September 2009Ad 26/01/09\gbp si 12@1=12\gbp ic 88/100\ (2 pages)
18 September 2009Ad 12/06/08\gbp si 13@1=13\gbp ic 51/64\ (2 pages)
18 September 2009Return made up to 13/05/09; full list of members (3 pages)
18 September 2009Ad 26/01/09\gbp si 12@1=12\gbp ic 88/100\ (2 pages)
18 September 2009Secretary appointed tamasa company secretaries LIMITED (1 page)
19 May 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
19 May 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
3 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
3 October 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 May 2008Ad 27/05/08-27/05/08\gbp si 50@1=50\gbp ic 1/51\ (1 page)
27 May 2008Ad 27/05/08-27/05/08\gbp si 50@1=50\gbp ic 1/51\ (1 page)
13 May 2008Incorporation (13 pages)
13 May 2008Incorporation (13 pages)